logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Paul Linley

    Related profiles found in government register
  • Taylor, Paul Linley
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Grange Valley Road, Batley, West Yorkshire, WF17 6GH, England

      IIF 1
    • Imperial House, Millboard Road, Bourne End, Buckinghamshire, SL8 5XE

      IIF 2
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 26, Gretna Gateway Outlet Village, Glasgow Road, Gretna Green, DG16 5GG

      IIF 7
    • 14, London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 8
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Newark, NG22 8LS, England

      IIF 9
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 10 IIF 11
    • Wooburn Industrial Park, Wooburn Green, Buckinghamshire, HP10 0PE

      IIF 12
  • Taylor, Paul Linley
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 London Road, Newark, Nottinghamshire, NG24 1TW, United Kingdom

      IIF 13
  • Taylor, Paul Linley
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hexgreave Hall, Farnsfield, Newark, NG22 8LS, United Kingdom

      IIF 14
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS

      IIF 15
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 19
    • Beck Cottage, Beck Street, Thurgarton, Nottinghamshire, NG14 7HB, United Kingdom

      IIF 20
  • Taylor, Paul Linley
    British co director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 21
  • Taylor, Paul Linley
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Office, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL, England

      IIF 22
    • Beck Cottage, Beck Street, Thurgarton, Nottinghamshire, NG14 7HB

      IIF 23
  • Taylor, Paul Linley
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Paul Linley
    British director manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beck Cottage, Beck Street, Thurgarton, Nottinghamshire, NG14 7HB

      IIF 29
  • Taylor, Paul Linley
    British manager director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beck Cottage, Beck Street, Thurgarton, Nottinghamshire, NG14 7HB

      IIF 30
  • Mr Paul Linley Taylor
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Paul Linley
    British company director born in September 1947

    Registered addresses and corresponding companies
    • 35 Shelt Hill, Woodborough, Nottinghamshire, England, NG14 6DG

      IIF 36
  • Taylor, Paul Linley
    British director born in September 1947

    Registered addresses and corresponding companies
    • 35 Shelt Hill, Woodborough, Nottinghamshire, NG14 6DG

      IIF 37
  • Taylor, Paul Linley
    British

    Registered addresses and corresponding companies
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS

      IIF 38
  • Taylor, Paul Linley
    British retailer

    Registered addresses and corresponding companies
    • 35 Shelt Hill, Woodborough, Nottinghamshire, BG14 6DE

      IIF 39
  • Mr Paul Linley Taylor
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 40 IIF 41 IIF 42
    • The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 43
    • Beck Cottage, Beck Street, Thurgarton, Nottingham, NG14 7HB

      IIF 44
    • Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP, United Kingdom

      IIF 45
  • Taylor, Paul Linley

    Registered addresses and corresponding companies
    • Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 33
  • 1
    B & M RETAIL LIMITED
    - now 01357507
    B. & M. BARGAINS (W & R) LIMITED - 1997-07-09
    FAELEX LIMITED - 1978-12-31
    Finance Director, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (38 parents, 1 offspring)
    Officer
    1998-11-23 ~ 2004-11-09
    IIF 23 - Director → ME
  • 2
    BEAUMOND HOUSE COMMUNITY HOSPICE
    - now 02799789
    BEAUMOND HOUSE - 2002-06-11
    32 London Rd, Newark, Notts
    Active Corporate (34 parents, 1 offspring)
    Officer
    2023-11-10 ~ 2024-11-06
    IIF 13 - Director → ME
  • 3
    BEAUMOND HOUSE TRADING LIMITED
    - now 02988941
    HINTLANE LIMITED - 1994-11-25
    32 London Road, Newark, Nottinghamshire
    Active Corporate (36 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2023-11-10 ~ 2024-11-06
    IIF 8 - Director → ME
  • 4
    CARDZONE (OVERSEAS) LIMITED
    - now SC553925
    CARDLAND RETAIL STORES (UK) LTD
    - 2018-10-18 SC553925
    Unit 26 Gretna Gateway Outlet Village, Glasgow Road, Gretna Green
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-09-11 ~ now
    IIF 7 - Director → ME
  • 5
    CARDZONE 2012 LIMITED
    - now 07824304 04639036
    FRIAR 129 LIMITED
    - 2012-08-21 07824304 07489031, 07824307, 06984928... (more)
    Hexgreave Hall, Farnsfield, Newark
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2012-08-01 ~ now
    IIF 14 - Director → ME
  • 6
    CARDZONE LIMITED
    04639036 07824304
    Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    5,707,623 GBP2024-06-29
    Officer
    2005-02-23 ~ now
    IIF 15 - Director → ME
    2007-03-15 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-17
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CCS REALISATIONS LIMITED - now 01482456
    CLINTONS CARD SERVICES LIMITED - 2012-06-19 00985739
    PLUMBELL LIMITED
    - 2003-11-19 03269006
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (12 parents)
    Officer
    1997-03-19 ~ 1998-10-12
    IIF 25 - Director → ME
  • 8
    ESQUIRE RETAIL LIMITED
    12338587
    Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-03-04 ~ now
    IIF 3 - Director → ME
  • 9
    EV RETAIL LIMITED - now
    FIRESOURCE LIMITED
    - 2014-08-14 03244928
    The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (28 parents, 4 offsprings)
    Officer
    1998-11-23 ~ 2004-11-09
    IIF 24 - Director → ME
  • 10
    GALLERY (CARDIFF) LIMITED
    05380596
    Unit T6, Capital Business Park, Capital Point, Parkway, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-05-20 ~ now
    IIF 17 - Director → ME
    2014-05-20 ~ now
    IIF 46 - Secretary → ME
  • 11
    GLICK GIFT PACKAGING LIMITED
    13330655
    Unit A, Grange Valley Road, Batley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    282,086 GBP2022-06-30
    Officer
    2023-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 33 - Has significant influence or control OE
  • 12
    GREETINGS GALORE LTD
    08608614
    Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-10-30 ~ now
    IIF 9 - Director → ME
  • 13
    GREETINGS STORE GROUP LIMITED-THE
    NF003361 01363244
    Unit 14, High Street Mall, Portadown, Co. Armagh
    Converted / Closed Corporate (8 parents)
    Officer
    1997-10-30 ~ 1998-10-12
    IIF 36 - Director → ME
  • 14
    GSG REALISATIONS LIMITED - now 02979953
    THE GREETINGS STORE GROUP LIMITED
    - 2012-06-19 01363244 NF003361
    ROBERT BANCROFT LIMITED - 1995-05-19
    FLOURISHFINE LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    1995-09-19 ~ 1998-10-12
    IIF 29 - Director → ME
  • 15
    GSGH REALISATIONS LIMITED - now 01363244
    GSG HOLDINGS LIMITED
    - 2012-06-19 02979953
    CBC INVESTMENTS LIMITED
    - 1997-06-27 02979953
    SALAVALE LIMITED - 1994-11-16
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1995-09-19 ~ 1998-10-12
    IIF 30 - Director → ME
  • 16
    HOME & FRAGRANCE LIMITED
    09601570
    Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 17
    IUK REALISATIONS LIMITED - now
    INSPIRATIONS (U.K.) LIMITED
    - 2012-06-19 02152630
    BUYUNIQUE LIMITED - 1987-09-25
    The Zenith Buildings, 26 Spring Gardens, Manchester
    Dissolved Corporate (15 parents)
    Officer
    1997-03-19 ~ 1998-10-12
    IIF 26 - Director → ME
  • 18
    JS PUBCO LTD
    09611045
    69 Castle Gate, Newark, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    163,458 GBP2018-05-31
    Officer
    2015-12-04 ~ 2017-09-04
    IIF 22 - Director → ME
  • 19
    M REALISATIONS LIMITED - now 00761790, 01291631, 05104703
    MACNOLL LIMITED
    - 2012-06-19 03268645
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (12 parents)
    Officer
    1997-03-19 ~ 1998-10-12
    IIF 27 - Director → ME
  • 20
    NINETEEN SOLUTIONS LTD
    07694688
    Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-11-16 ~ now
    IIF 6 - Director → ME
  • 21
    P & C PROPERTY RENTAL COMPANY LIMITED
    09537005
    Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102,155 GBP2023-03-31
    Officer
    2015-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    PAPER DESIGN GROUP LTD
    12184177
    Imperial House, Millboard Road, Bourne End, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2023-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 35 - Has significant influence or control OE
  • 23
    PILLARBOX DESIGNS LIMITED
    13973967
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-11-06
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 24
    PAPERTREE LIMITED
    - 2012-06-19 01580506 00385461
    SASSY LIMITED - 1987-02-27 00385461
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (21 parents)
    Officer
    1997-03-19 ~ 1998-10-12
    IIF 37 - Director → ME
  • 25
    POLYTINT CARDS LIMITED
    - now 01274235 01548844
    FOLLOWDALE LIMITED - 1989-01-30
    Imperial House, Millboard Road, Bourne End, Buckinghamshire
    Active Corporate (10 parents)
    Equity (Company account)
    2,847,429 GBP2020-12-31
    Officer
    2023-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 34 - Has significant influence or control OE
  • 26
    POSTMARK TRADING LIMITED
    13303066
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    558,903 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 5 - Director → ME
  • 27
    S ELVIN LIMITED
    - now 08104049 10209768
    SIMON ELVIN HOLDINGS LIMITED - 2016-09-05 10209768
    C/o Simon Elvin Ltd Thomas Road, Woodburn Industrial Park, Woodburn Green, Buckinghamshire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    7,156,452 GBP2020-12-31
    Officer
    2023-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 32 - Has significant influence or control OE
  • 28
    SIMON ELVIN LIMITED
    01325617
    Wooburn Industrial Park, Wooburn Green, Buckinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    3,981,419 GBP2020-12-31
    Officer
    2023-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 31 - Has significant influence or control OE
  • 29
    SPECIAL OCCASIONS (GREETINGS) LIMITED
    04752264
    Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2012-08-01 ~ now
    IIF 16 - Director → ME
  • 30
    STC REALISATIONS LIMITED - now 04203721, 05898176, 00949880... (more)
    STRAND CARDS LIMITED
    - 2012-06-19 00451219 NF003212
    STRAND LIBRARIES LIMITED
    - 1997-06-25 00451219
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    1997-03-19 ~ 1998-10-12
    IIF 28 - Director → ME
  • 31
    STRAND CARDS LIMITED
    NF003212 00451219
    Unit 50, Castle Court, Belfast
    Active Corporate (5 parents)
    Officer
    1995-05-26 ~ now
    IIF 39 - Director → ME
  • 32
    VAPEJOY LTD.
    - now 08070642
    PUFF DRAGON LIMITED - 2013-11-21
    Unit 7a Unit 7a, Sheene Road, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,149 GBP2023-11-30
    Officer
    2013-12-03 ~ 2017-11-28
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WARDROBE AT SOUTHWELL LIMITED
    07708609
    Newstead House, Pelham Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    261,165 GBP2024-12-31
    Officer
    2011-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.